Search icon

NLO HOLDING CORP.

Company Details

Name: NLO HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2010 (15 years ago)
Entity Number: 3932326
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 777 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOAM AORTA DOS Process Agent 777 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
NOAM AORTA Chief Executive Officer 777 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2016-07-29 2020-07-22 Address 12 MAPLE ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2016-07-29 2020-07-22 Address 12 MAPLE STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2015-03-10 2016-07-29 Address 105-03 97TH AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
2015-03-10 2016-07-29 Address 105-03 97TH AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2014-04-14 2015-03-10 Address 12 MAPLE ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200722060332 2020-07-22 BIENNIAL STATEMENT 2020-04-01
160729006086 2016-07-29 BIENNIAL STATEMENT 2016-04-01
150310002028 2015-03-10 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01
140414002385 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120523002241 2012-05-23 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State